CURVE UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewStatement of capital following an allotment of shares on 2025-07-21

View Document

26/06/2526 June 2025 Statement of capital following an allotment of shares on 2025-06-19

View Document

15/04/2515 April 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

07/03/257 March 2025 Full accounts made up to 2023-12-31

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2025-02-13

View Document

23/01/2523 January 2025 Statement of capital following an allotment of shares on 2025-01-23

View Document

26/12/2426 December 2024 Satisfaction of charge 095239030001 in full

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-07-11

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

13/05/2413 May 2024 Termination of appointment of Paul Harrald as a director on 2024-04-29

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

19/02/2419 February 2024 Director's details changed for Shahar Bialick on 2023-12-01

View Document

05/12/235 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

08/04/238 April 2023 Notification of Curve Os Holding Limited as a person with significant control on 2022-04-13

View Document

08/04/238 April 2023 Withdrawal of a person with significant control statement on 2023-04-08

View Document

20/02/2320 February 2023 Registered office address changed from 5 New Street Square London EC4A 3TW England to 1-10 Praed Mews Tyburnia London W2 1QY on 2023-02-20

View Document

16/02/2316 February 2023 Registered office address changed from 1-10 Praed Mews Tyburnia London W2 1QY England to 5 New Street Square London EC4A 3TW on 2023-02-16

View Document

15/02/2315 February 2023 Registered office address changed from 5 New Street Square London EC4A 3TW England to 1-10 Praed Mews Tyburnia London W2 1QY on 2023-02-15

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

02/02/232 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

30/01/2330 January 2023 Appointment of Mr Paul Harrald as a director on 2023-01-17

View Document

30/01/2330 January 2023 Termination of appointment of Scott Weller as a director on 2023-01-13

View Document

28/12/2228 December 2022 Registered office address changed from 15-19 Bloomsbury Way London WC1A 2th England to 5 New Street Square London EC4A 3TW on 2022-12-28

View Document

28/11/2228 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

08/11/228 November 2022 Termination of appointment of Alistair Houghton as a secretary on 2022-11-04

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-09

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-13

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

29/04/2229 April 2022 Change of share class name or designation

View Document

29/04/2229 April 2022 Change of share class name or designation

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

22/04/2222 April 2022 Particulars of variation of rights attached to shares

View Document

17/12/2117 December 2021 Termination of appointment of Cuong Do as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Daniel Thomas Bradley as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Anju Patwardhan as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Michael Francis Dempsey Burns as a director on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Roberto Aitkenhead as a director on 2021-12-17

View Document

16/12/2116 December 2021 Appointment of Ms Nathalie Oestmann as a director on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Scott Weller as a director on 2021-12-16

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

13/12/2113 December 2021 Certificate of change of name

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

18/10/2118 October 2021 Registration of charge 095239030001, created on 2021-10-14

View Document

08/10/218 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

03/08/213 August 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-16

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

22/06/2122 June 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR ROBERTO AITKENHEAD

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MS ANJU PATWARDHAN

View Document

12/01/2112 January 2021 07/12/20 STATEMENT OF CAPITAL GBP 5374.6596

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EARNER

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR BENOIT MARREL

View Document

12/01/2112 January 2021 DIRECTOR APPOINTED MR CUONG DO

View Document

11/01/2111 January 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/10/2014 October 2020 NOTIFICATION OF PSC STATEMENT ON 24/03/2020

View Document

06/10/206 October 2020 SECOND FILED SH01 - 20/12/19 STATEMENT OF CAPITAL GBP 4424.5674

View Document

06/10/206 October 2020 SECOND FILED SH01 - 13/06/17 STATEMENT OF CAPITAL GBP 2737.9558

View Document

08/09/208 September 2020 CESSATION OF SHACHAR BIALICK AS A PSC

View Document

02/09/202 September 2020 SECOND FILED SH01 - 02/07/19 STATEMENT OF CAPITAL GBP 4043.0168

View Document

02/09/202 September 2020 SECOND FILED SH01 - 16/05/17 STATEMENT OF CAPITAL GBP 1409.0517

View Document

27/08/2027 August 2020 SECOND FILED SH01 - 28/08/19 STATEMENT OF CAPITAL GBP 4233.0691

View Document

12/08/2012 August 2020 12/08/20 STATEMENT OF CAPITAL GBP 4561.2505

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

06/04/206 April 2020 27/03/20 STATEMENT OF CAPITAL GBP 4552.1591

View Document

18/03/2018 March 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

31/01/2031 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/2028 January 2020 COMPANY NAME CHANGED CURVE 1 LIMITED CERTIFICATE ISSUED ON 28/01/20

View Document

16/01/2016 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 4424.5674

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 ADOPT ARTICLES 03/10/2019

View Document

04/12/194 December 2019 25/11/19 STATEMENT OF CAPITAL GBP 4385.1299

View Document

11/09/1911 September 2019 ADOPT ARTICLES 13/06/2019

View Document

02/09/192 September 2019 16/08/19 STATEMENT OF CAPITAL GBP 4233.069

View Document

07/08/197 August 2019 03/06/19 STATEMENT OF CAPITAL GBP 3347.7542

View Document

07/08/197 August 2019 02/07/19 STATEMENT OF CAPITAL GBP 4043.0168

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMALLE

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR MICHAEL FRANCIS DEMPSEY BURNS

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEFAN KLESTIL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 29/01/19 STATEMENT OF CAPITAL GBP 3345.8456

View Document

20/11/1820 November 2018 20/06/18 STATEMENT OF CAPITAL GBP 2762.1953

View Document

20/11/1820 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 3333.192

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 114 - 116 CURTAIN ROAD LONDON EC2A 3AH ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 12/07/17 STATEMENT OF CAPITAL GBP 2758.2546

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 16/05/17 STATEMENT OF CAPITAL GBP 1664.2879

View Document

26/03/1826 March 2018 12/07/17 STATEMENT OF CAPITAL GBP 2743.5216

View Document

26/03/1826 March 2018 29/06/17 STATEMENT OF CAPITAL GBP 1406.9983

View Document

05/02/185 February 2018 28/05/15 STATEMENT OF CAPITAL GBP 1409.0483

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM HAYS GALLERIA 1 HAYS LANE LONDON SE1 2RD UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 DIRECTOR APPOINTED MR WILLIAM ANDREW EARNER

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR DANIEL THOMAS BRADLEY

View Document

09/08/179 August 2017 DIRECTOR APPOINTED BENOIT MARREL

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT COURTNEIDGE

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KAMELLARD

View Document

26/07/1726 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 10-18 UNION STREET LONDON ENGLAND SE1 1SZ ENGLAND

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 ADOPT ARTICLES 17/06/2015

View Document

08/12/168 December 2016 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

06/12/166 December 2016 01/02/16 STATEMENT OF CAPITAL GBP 1406.9983

View Document

15/06/1615 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED ROBERT EDMUND COURTNEIDGE

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED STEFAN JOSEF KLESTIL

View Document

20/09/1520 September 2015 DIRECTOR APPOINTED MR ADRIAN DARYL ROBERT KAMELLARD

View Document

20/09/1520 September 2015 DIRECTOR APPOINTED NICHOLAS LUC SMALLE

View Document

16/09/1516 September 2015 20/08/15 STATEMENT OF CAPITAL GBP 1384.8988

View Document

16/06/1516 June 2015 20/05/15 STATEMENT OF CAPITAL GBP 1333.3334

View Document

28/04/1528 April 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHACHAR BIALICK / 02/04/2015

View Document

02/04/152 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company